About

Registered Number: 03943545
Date of Incorporation: 09/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Neptune House 8-11 Clements Court, Clements Lane, Ilford, Essex, IG1 2QZ,

 

Based in Essex, Work Permit Plus Ltd was registered on 09 March 2000, it's status is listed as "Active". We don't currently know the number of employees at the organisation. This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 26 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 14 March 2017
AD01 - Change of registered office address 13 December 2016
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 16 December 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 12 November 2011
AD01 - Change of registered office address 25 July 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 02 February 2008
287 - Change in situation or address of Registered Office 05 September 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 30 January 2007
287 - Change in situation or address of Registered Office 04 August 2006
CERTNM - Change of name certificate 26 June 2006
363s - Annual Return 29 March 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 31 March 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 March 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 13 April 2004
AA - Annual Accounts 24 January 2004
287 - Change in situation or address of Registered Office 04 July 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 02 January 2003
288a - Notice of appointment of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
363s - Annual Return 28 March 2002
288c - Notice of change of directors or secretaries or in their particulars 28 March 2002
AA - Annual Accounts 04 January 2002
287 - Change in situation or address of Registered Office 09 October 2001
363s - Annual Return 11 April 2001
287 - Change in situation or address of Registered Office 23 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2000
RESOLUTIONS - N/A 21 March 2000
MEM/ARTS - N/A 21 March 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
NEWINC - New incorporation documents 09 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.